Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Secretary Name | Gerald Nowicki |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Director Name | Gerald Nowicki |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2000(19 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Chartered Accountant |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Director Name | Kevin Laurence Clarke |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Director Northern |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Director Name | Mr Stephen Douglas Hesketh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(24 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Director Name | Simon James Littlewood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Lockett Road Wigan WN4 8DE |
Director Name | John Patrick O'Hara |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hagley Road Rugeley Staffordshire WS15 2AW |
Secretary Name | Michael O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 2 Lower Standrings Rochdale Lancashire OL11 5YW |
Secretary Name | Gerald Nowicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Weavers Cottage Diggle Edge Farm Brun Lane Diggle Oldham Lancashire OL3 5LS |
Director Name | Gerald Nowicki |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | The Weavers Cottage Diggle Edge Farm Brun Lane Diggle Oldham Lancashire OL3 5LS |
Director Name | Edward John Kelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2011) |
Role | Sales Director |
Correspondence Address | 5 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Director Name | James Kenneth Grant |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 36 Grange Valley Haydock St Helens Merseyside WA11 0TA |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Secretary Name | Christina Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 5 Saddleback Close Boothstown Worsley Manchester M28 1UU |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Ian David Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(25 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Website | www.mgf.ltd.uk/ |
---|---|
Telephone | 01942 402700 |
Telephone region | Wigan |
Registered Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
6.3k at £1 | Mgf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,555,408 |
Gross Profit | £24,314,971 |
Net Worth | £19,140,513 |
Cash | £1,261,003 |
Current Liabilities | £6,104,586 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 February 1995 | Delivered on: 25 February 1995 Satisfied on: 14 June 2004 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and premises at wallwork road, off chaddock lane, astley lancashire M29 7JT t/no.GM399803 and all buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 March 1994 | Delivered on: 7 April 1994 Satisfied on: 25 November 2005 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever national westminster bank PLC,. Particulars: The freehold property known as land and buildings lying to the south of wallwork road, astley ,greater manchester , and the proceeds of sale thereof,t/n gm 399809. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1989 | Delivered on: 18 April 1989 Satisfied on: 14 June 2004 Persons entitled: 3I PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings lying to the south of wallwork road, astley wigan, greater manchester t/no:- gm 399803 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein. Fully Satisfied |
22 November 1988 | Delivered on: 30 November 1988 Satisfied on: 1 December 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greenham yard astley indsutrial estate wallwork road astley manchester M29 7JT. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 January 1988 | Delivered on: 12 February 1988 Satisfied on: 5 April 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wallwork road astley industrial estate astley machester M29 7JT t/no gm 399803 together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment. Assigns goodwill of the business (if any). Fully Satisfied |
12 December 1985 | Delivered on: 18 December 1985 Satisfied on: 5 April 1990 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: Sterling pounds 44,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings to the south of wallwork road astley, wigan, greater manchester and good will. Fully Satisfied |
3 December 1982 | Delivered on: 9 December 1982 Satisfied on: 14 June 2004 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book & other debts, stock-in-trade work-in-progress, pre-payments etc together with all fixtures (incl trade fixtures) fixed plant & machinery uncalled capital. Fully Satisfied |
15 June 1982 | Delivered on: 18 June 1982 Satisfied on: 5 April 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including good will, book debts, & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
10 July 2003 | Delivered on: 12 July 2003 Satisfied on: 25 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings lying to the south side of thistle road littleburn durham t/n DU58965. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 March 2003 | Delivered on: 1 April 2003 Satisfied on: 25 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings on the south west side of lockett road ashton makerfield wigan greater manchester t/no GM613238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 1999 | Delivered on: 14 July 1999 Satisfied on: 13 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as brookfield longridge road chipping lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 June 1998 | Delivered on: 13 July 1998 Satisfied on: 13 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 48 old kiln lane grotton oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 August 1997 | Delivered on: 21 August 1997 Satisfied on: 25 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as former blagg premises redbrook lane rugeley staffordshire being land and buildings on the west side of redbrook lane brereton cannock chase staffordshire t/n SF268451. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 October 1995 | Delivered on: 8 November 1995 Satisfied on: 12 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property situate at land on north side thistle road littleburn industrial estate langleymoor durham.t/no.DU108261 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1995 | Delivered on: 25 February 1995 Satisfied on: 14 June 2004 Persons entitled: 3I Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over not charged by way of fixed charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 August 1981 | Delivered on: 11 September 1981 Satisfied on: 7 February 1995 Persons entitled: Ford Motor Credit Company Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all equipment referred to in the first schedule to the charge. 2. all sub hiring contracts relating thereto. 3. proceeds of sale and insurance monies relating to equipment the subject of this charge. Fully Satisfied |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Director's details changed for Kevin Laurence Clarke on 8 January 2023 (2 pages) |
16 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 March 2022 | Full accounts made up to 30 June 2021 (28 pages) |
21 January 2022 | Register inspection address has been changed from Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT to Aclare House Lawton Square Delph Oldham OL3 5DT (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 30 June 2020 (28 pages) |
19 October 2020 | Termination of appointment of Ian David Jones as a director on 30 September 2020 (1 page) |
22 April 2020 | Full accounts made up to 30 June 2019 (26 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Director's details changed for Mr Stephen Douglas Hesketh on 18 August 2019 (2 pages) |
7 March 2019 | Full accounts made up to 30 June 2018 (27 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
8 August 2017 | Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
7 August 2017 | Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
7 August 2017 | Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
13 February 2017 | Appointment of Simon James Littlewood as a director on 3 February 2017 (3 pages) |
13 February 2017 | Appointment of Simon James Littlewood as a director on 3 February 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (26 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (26 pages) |
23 February 2016 | Director's details changed for Kevin Laurence Clarke on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Ian David Jones on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Stephen Douglas Hesketh on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Ian David Jones on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Michael O'hara on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Kevin Laurence Clarke on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Stephen Douglas Hesketh on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Michael O'hara on 1 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
22 February 2016 | Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
22 February 2016 | Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
23 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
16 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
17 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
17 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
31 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (17 pages) |
8 July 2011 | Termination of appointment of Edward Kelly as a director (2 pages) |
8 July 2011 | Termination of appointment of Edward Kelly as a director (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
27 January 2010 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
27 January 2010 | Accounts for a medium company made up to 30 June 2009 (21 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 March 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
28 March 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
3 April 2008 | Accounts for a medium company made up to 30 June 2007 (22 pages) |
3 April 2008 | Accounts for a medium company made up to 30 June 2007 (22 pages) |
9 January 2008 | Return made up to 31/12/07; no change of members
|
9 January 2008 | Return made up to 31/12/07; no change of members
|
30 April 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
30 April 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
14 July 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
14 July 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
23 August 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (24 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: wallwork road off chaddock lane astley manchester M29 7JT (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: wallwork road off chaddock lane astley manchester M29 7JT (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
25 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members; amend (9 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members; amend (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
15 February 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
15 February 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
30 January 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 November 1999 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
9 November 1999 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members
|
24 January 1999 | Return made up to 31/12/98; full list of members
|
28 October 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
28 October 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
13 February 1998 | £ ic 7050/6346 14/01/98 £ sr 704@1=704 (1 page) |
13 February 1998 | £ ic 7050/6346 14/01/98 £ sr 704@1=704 (1 page) |
4 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
1 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members
|
31 January 1997 | Return made up to 31/12/96; no change of members
|
28 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 May 1996 | New director appointed (3 pages) |
19 May 1996 | New director appointed (3 pages) |
11 February 1996 | Memorandum and Articles of Association (25 pages) |
11 February 1996 | Memorandum and Articles of Association (25 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Return made up to 31/12/94; full list of members; amend (6 pages) |
2 October 1995 | Return made up to 31/12/94; full list of members; amend (6 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
12 June 1995 | £ ic 27500/27050 28/02/95 £ sr 450@1=450 (1 page) |
12 June 1995 | £ ic 27500/27050 28/02/95 £ sr 450@1=450 (1 page) |
9 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
29 September 1993 | Accounts for a small company made up to 30 June 1993 (6 pages) |
27 January 1993 | Full accounts made up to 30 June 1992 (6 pages) |
21 February 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
18 January 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
22 May 1990 | Full accounts made up to 30 June 1989 (5 pages) |
23 May 1989 | Accounts for a small company made up to 30 June 1988 (6 pages) |
18 February 1981 | Certificate of incorporation (1 page) |
18 February 1981 | Certificate of incorporation (1 page) |